CITY OF OXFORD SWIMMING CLUB

Register to unlock more data on OkredoRegister

CITY OF OXFORD SWIMMING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11541415

Incorporation date

29/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

44 Churchill Way, Long Hanborough, Witney OX29 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2018)
dot icon14/10/2025
Termination of appointment of Hollie Robbins as a secretary on 2025-10-13
dot icon15/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon05/09/2025
Appointment of Ms Yanyun Wu as a secretary on 2025-09-05
dot icon14/07/2025
Appointment of Mr Matthew Buttery as a director on 2025-07-02
dot icon14/07/2025
Appointment of Ms Anne Chauveau as a director on 2025-07-02
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/02/2025
Withdrawal of a person with significant control statement on 2025-02-24
dot icon24/02/2025
Notification of Michael John Kovacevich as a person with significant control on 2025-02-24
dot icon23/01/2025
Termination of appointment of Mandy Elaine Hallifax as a director on 2025-01-23
dot icon22/10/2024
Termination of appointment of Sarah Wordsworth as a director on 2024-10-22
dot icon05/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon02/09/2024
Appointment of Dr Margarita Chibalina as a director on 2024-09-01
dot icon01/09/2024
Registered office address changed from 68 Lime Walk Headington Oxford OX3 7AE England to 44 Churchill Way Long Hanborough Witney OX29 8JL on 2024-09-01
dot icon01/09/2024
Appointment of Mr James Richard Smith as a director on 2024-09-01
dot icon01/09/2024
Appointment of Mrs Laura Nutt as a director on 2024-09-01
dot icon01/09/2024
Appointment of Mrs Clare Rachel Parker as a director on 2024-09-01
dot icon01/09/2024
Appointment of Mrs Mandy Elaine Hallifax as a director on 2024-09-01
dot icon20/07/2024
Termination of appointment of Ayako Gannon as a director on 2024-07-20
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/04/2024
Termination of appointment of Andrea Gerlin as a director on 2024-03-29
dot icon12/04/2024
Termination of appointment of Annette Smith as a director on 2024-04-08
dot icon29/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon09/09/2023
Termination of appointment of Stuart John Clare as a director on 2023-08-30
dot icon09/09/2023
Termination of appointment of Steven Thomas Puttick as a secretary on 2023-08-30
dot icon09/09/2023
Appointment of Ms Hollie Robbins as a secretary on 2023-08-30
dot icon09/09/2023
Appointment of Mr Michael John Kovacevich as a director on 2023-08-30
dot icon09/09/2023
Termination of appointment of Steven Thomas Puttick as a director on 2023-08-30
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/03/2023
Appointment of Dr Steven Thomas Puttick as a director on 2023-03-02
dot icon13/03/2023
Appointment of Dr Steven Thomas Puttick as a secretary on 2023-03-02
dot icon13/03/2023
Termination of appointment of Rachel Claire Hayman as a secretary on 2023-03-02
dot icon13/03/2023
Termination of appointment of Rachel Claire Hayman as a director on 2023-03-02
dot icon27/11/2022
Termination of appointment of James Richard Smith as a director on 2022-11-24
dot icon21/11/2022
Appointment of Mrs Ayako Gannon as a director on 2022-11-15
dot icon20/11/2022
Termination of appointment of Nicola Claire Brown as a director on 2022-11-12
dot icon20/11/2022
Termination of appointment of Joanna Mertikas as a director on 2022-11-10
dot icon20/11/2022
Termination of appointment of Nicholas Anthony Richmond as a director on 2022-11-10
dot icon07/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon07/09/2022
Appointment of Mrs Gena Sarah Leveson as a director on 2022-08-25
dot icon03/09/2022
Termination of appointment of Deborah Ann Smit as a secretary on 2022-08-25
dot icon03/09/2022
Registered office address changed from 2a Davenant Road Oxford OX2 8BX England to 68 Lime Walk Headington Oxford OX3 7AE on 2022-09-03
dot icon03/09/2022
Appointment of Dr Rachel Claire Hayman as a director on 2022-08-25
dot icon03/09/2022
Appointment of Dr Rachel Claire Hayman as a secretary on 2022-08-25
dot icon03/09/2022
Appointment of Ms Hollie Robbins as a director on 2022-08-25
dot icon03/09/2022
Appointment of Mr Stuart John Clare as a director on 2022-08-25
dot icon21/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/03/2022
Appointment of Mr James Richard Smith as a director on 2022-03-03
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-08-31
dot icon21/01/2021
Appointment of Mrs Andrea Gerlin as a director on 2021-01-20
dot icon26/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/11/2020
Appointment of Joanna Mertikas as a director on 2020-10-26
dot icon21/11/2020
Termination of appointment of Heidi Fox as a director on 2020-11-20
dot icon28/10/2020
Appointment of Mrs Sarah Wordsworth as a director on 2020-06-01
dot icon18/08/2020
Micro company accounts made up to 2019-08-31
dot icon27/04/2020
Appointment of Ms Annette Smith as a director on 2020-04-27
dot icon27/04/2020
Appointment of Mrs Heidi Fox as a director on 2020-04-27
dot icon27/04/2020
Registered office address changed from 15 Park Hill Wheatley Oxford OX33 1NE England to 2a Davenant Road Oxford OX2 8BX on 2020-04-27
dot icon27/04/2020
Appointment of Mr Nicholas Anthony Richmond as a director on 2020-04-27
dot icon27/04/2020
Termination of appointment of Adrian Robert Peake as a director on 2020-04-14
dot icon27/04/2020
Termination of appointment of Susan Anthony as a director on 2020-04-14
dot icon08/10/2019
Registered office address changed from Linnets Prospect Road Upton Oxfordshire OX11 9HT to 15 Park Hill Wheatley Oxford OX33 1NE on 2019-10-08
dot icon08/10/2019
Termination of appointment of Joanna Maria Murphy as a director on 2019-09-25
dot icon08/10/2019
Termination of appointment of Annabel Rose Bowling as a director on 2019-09-25
dot icon08/10/2019
Termination of appointment of William James Shorter as a director on 2019-09-25
dot icon08/10/2019
Termination of appointment of Louise Charlotte Salmon as a director on 2019-09-25
dot icon13/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon25/01/2019
Appointment of Mr William James Shorter as a director on 2019-01-14
dot icon25/01/2019
Appointment of Mrs Louise Charlotte Salmon as a director on 2019-01-14
dot icon25/01/2019
Appointment of Mrs Annabel Rose Bowling as a director on 2019-01-14
dot icon25/01/2019
Appointment of Mr Adrian Robert Peake as a director on 2019-01-14
dot icon25/01/2019
Director's details changed for Mrs Susan Anthony on 2019-01-25
dot icon25/01/2019
Director's details changed for Mrs Nicola Claire Brown on 2019-01-25
dot icon24/01/2019
Appointment of Mrs Nicola Claire Brown as a director on 2019-01-12
dot icon24/01/2019
Appointment of Mrs Susan Anthony as a director on 2019-01-12
dot icon21/01/2019
Appointment of Mrs Deborah Ann Smit as a secretary on 2019-01-10
dot icon29/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
60.01K
-
0.00
-
-
2022
18
73.43K
-
0.00
-
-
2022
18
73.43K
-
0.00
-
-

Employees

2022

Employees

18 Ascended13 % *

Net Assets(GBP)

73.43K £Ascended22.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Stuart John
Director
25/08/2022 - 30/08/2023
-
Robbins, Hollie
Director
25/08/2022 - Present
-
Hayman, Rachel Claire, Dr
Director
25/08/2022 - 02/03/2023
2
Smith, James Richard
Director
03/03/2022 - 24/11/2022
1
Smith, James Richard
Director
01/09/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CITY OF OXFORD SWIMMING CLUB

CITY OF OXFORD SWIMMING CLUB is an(a) Active company incorporated on 29/08/2018 with the registered office located at 44 Churchill Way, Long Hanborough, Witney OX29 8JL. There are currently 10 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF OXFORD SWIMMING CLUB?

toggle

CITY OF OXFORD SWIMMING CLUB is currently Active. It was registered on 29/08/2018 .

Where is CITY OF OXFORD SWIMMING CLUB located?

toggle

CITY OF OXFORD SWIMMING CLUB is registered at 44 Churchill Way, Long Hanborough, Witney OX29 8JL.

What does CITY OF OXFORD SWIMMING CLUB do?

toggle

CITY OF OXFORD SWIMMING CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CITY OF OXFORD SWIMMING CLUB have?

toggle

CITY OF OXFORD SWIMMING CLUB had 18 employees in 2022.

What is the latest filing for CITY OF OXFORD SWIMMING CLUB?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Hollie Robbins as a secretary on 2025-10-13.